J F PAINT SUPPLIES LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA2 6QL

Company number SC091020
Status Active
Incorporation Date 19 December 1984
Company Type Private Limited Company
Address LOCHFIELD HOUSE, 135 NEILSTON ROAD, PAISLEY, RENFREWSHIRE, PA2 6QL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of J F PAINT SUPPLIES LIMITED are www.jfpaintsupplies.co.uk, and www.j-f-paint-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. J F Paint Supplies Limited is a Private Limited Company. The company registration number is SC091020. J F Paint Supplies Limited has been working since 19 December 1984. The present status of the company is Active. The registered address of J F Paint Supplies Limited is Lochfield House 135 Neilston Road Paisley Renfrewshire Pa2 6ql. . FREDIANI, Joseph is a Secretary of the company. FREDIANI, Joseph is a Director of the company. MCGILLIVRAY, Stuart is a Director of the company. MCVEIGH, George is a Director of the company. Secretary PENNIE, Norman has been resigned. Director FREDIANI, Margaret has been resigned. Director FULLARTON, Gary has been resigned. Director PENNIE, Norman has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
FREDIANI, Joseph
Appointed Date: 19 July 1996

Director
FREDIANI, Joseph

82 years old

Director
MCGILLIVRAY, Stuart
Appointed Date: 10 April 2000
54 years old

Director
MCVEIGH, George
Appointed Date: 10 April 2000
72 years old

Resigned Directors

Secretary
PENNIE, Norman
Resigned: 19 July 1996

Director
FREDIANI, Margaret
Resigned: 24 September 1999
Appointed Date: 19 July 1996
84 years old

Director
FULLARTON, Gary
Resigned: 10 July 2007
Appointed Date: 10 April 2000
54 years old

Director
PENNIE, Norman
Resigned: 19 July 1996
71 years old

Persons With Significant Control

Mr Joseph Frediani
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

J F PAINT SUPPLIES LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
10 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 75 more events
20 Apr 1987
Full accounts made up to 30 April 1986

20 Apr 1987
Return made up to 28/11/86; full list of members

20 Apr 1987
Return made up to 28/11/86; full list of members

20 Apr 1987
Return made up to 30/12/85; full list of members

20 Apr 1987
Return made up to 30/12/85; full list of members

J F PAINT SUPPLIES LIMITED Charges

1 October 1987
Debenture
Delivered: 19 October 1987
Status: Satisfied on 28 November 1995
Persons entitled: P P G Industries (UK) LTD
Description: Undertaking and all property and assets present and future…
14 February 1986
Bond & floating charge
Delivered: 21 February 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…